Search icon

GTO AUTO REPAIR AND SERVICES, CORP.

Company Details

Entity Name: GTO AUTO REPAIR AND SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 2007 (17 years ago)
Date of dissolution: 16 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2019 (6 years ago)
Document Number: P07000090192
FEI/EIN Number 260686897
Address: 2148 NW 22nd ST, Pompano Beach, FL, 33069, US
Mail Address: 2148 NW 22nd ST, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LE CLECH GASTON A Agent 2148 NW 22nd ST, Pompano Beach, FL, 33069

President

Name Role Address
LE CLECH GASTON A President 2148 NW 22nd ST, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 2148 NW 22nd ST, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2016-03-07 2148 NW 22nd ST, Pompano Beach, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2016-03-07 LE CLECH, GASTON A. No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 2148 NW 22nd ST, Pompano Beach, FL 33069 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001114977 TERMINATED 1000000437490 BROWARD 2012-12-19 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-16
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State